About

Registered Number: 04859438
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Old School Building, 434 Preston Old Road, Cherry Tree, Blackburn, Lancashire, BB2 5LY

 

Founded in 2003, Mambo`s Distributions Ltd have registered office in Cherry Tree, Blackburn, Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Holden, Colleen Frances, Holden, Robert Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Robert Clive 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Colleen Frances 06 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 December 2017
DISS40 - Notice of striking-off action discontinued 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 August 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 16 August 2005
395 - Particulars of a mortgage or charge 18 December 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 09 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.